Entity Name: | PRIME HOMEBUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIME HOMEBUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Oct 2004 (20 years ago) |
Document Number: | P04000088275 |
FEI/EIN Number |
800112239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021 |
Mail Address: | 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIME GROUP US, LLC | Manager | - |
GREENFIELD STEVEN BEsq. | Agent | 2255 Glades Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | GREENFIELD, STEVEN B., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 | - |
NAME CHANGE AMENDMENT | 2004-10-04 | PRIME HOMEBUILDERS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001055273 | LAPSED | 502010CA004207XXXXMB | CIRCUIT COURT PALM BEACH CNTY | 2010-10-25 | 2015-11-17 | $34,000.00 | PREFERRED AIR CONDITIONING & MECHANICAL, INC., 1643 DONNA ROAD, WEST PALM BEACH, FL 33409 |
J10001035689 | LAPSED | 502009CA008925XXXXMB | CIR CRT 15TH JUD CIR PALM BCH | 2010-09-27 | 2015-11-09 | $37500.00 | PENINSULAR ELECTRIC DISTRIBUTORS, INC, 1301 OKEECHOBEE RD, WEST PAL BEACH, FL 33402 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JULIANO R. JEYAMO VS PRIME INVESTORS & DEVELOPERS, LLC d/b/a PRIME HOMEBUILDERS | 4D2022-1040 | 2022-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Juliano R. Jeyamo |
Role | Appellant |
Status | Active |
Representations | Samuel Len Wenzel, Jr., Michael Garcia |
Name | PRIME HOMEBUILDERS, INC. |
Role | Appellee |
Status | Active |
Name | Prime Investors & Developers, LLC |
Role | Appellee |
Status | Active |
Representations | Vincent F. Vaccarella, Peter L. Meltzer |
Name | Hon. Sandra Perlman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 102 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-08-04 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-06-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s April 27, 2022 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction. See Orchid Island Props., Inc. v. W.G. Mills, Inc. of Bradenton, 889 So. 2d 142, 143-44 (Fla. 4th DCA 2005) (Gross, J., concurring specially) (holding that an order enforcing a settlement agreement may be final and appealable only if “it contemplates no further judicial labor.”); George Vargas, M.D., P.A. v. Vitra Gosine, M.D., LLC, 335 So. 3d 147 (Fla. 4th DCA 2022) (holding that an order enforcing terms of a settlement agreement was not a final order because it did not “contain any provision regarding dismissal of the proceedings”).KLINGENSMITH, C.J., DAMOORGIAN and GERBER, JJ., concur. |
Docket Date | 2022-05-31 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF |
On Behalf Of | Prime Investors & Developers, LLC |
Docket Date | 2022-05-31 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 27, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2022-05-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF **Stricken** |
On Behalf Of | Prime Investors & Developers, LLC |
Docket Date | 2022-05-18 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 27, 2022 jurisdictional brief. |
Docket Date | 2022-04-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Prime Investors & Developers, LLC |
Docket Date | 2022-04-27 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Juliano R. Jeyamo |
Docket Date | 2022-04-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Juliano R. Jeyamo |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 14, 2022 order is an appealable final or nonfinal order, as it appears the order does not enter a judgment nor contain language indicating finality. See Caufield v. Cantele, 837 So. 2d 371 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128 (Fla. 4th DCA 2008) (holding an order which lacks words of finality is not an appealable final order). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2022-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Juliano R. Jeyamo |
Docket Date | 2022-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 17-198 |
Parties
Name | DISCOUNT ROCK AND SAND, INC. |
Role | Appellant |
Status | Active |
Representations | JASON BRAVO |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PRIME HOMEBUILDERS, INC. |
Role | Appellee |
Status | Active |
Representations | VINCENT F. VACCARELLA, CRAIG R. LEWIS, GEOFFREY C. BENNETT |
Docket Entries
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 5/5/21 |
Docket Date | 2021-03-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR AN EXTENSIONOF TIME WITHIN WHICH TO FILE ITS INITIAL BRIEF |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including July 4, 2021, with no further extensions allowed. |
Docket Date | 2021-07-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2021-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2021-05-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PRIME HOMEBUILDERS, INC. |
Docket Date | 2021-05-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-07 days to 5/12/2021 |
Docket Date | 2021-05-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PRIME HOMEBUILDERS, INC. |
Docket Date | 2021-09-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE AND SERVE ANSWER BRIEF |
On Behalf Of | PRIME HOMEBUILDERS, INC. |
Docket Date | 2021-03-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2021-03-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Appendix to Appellant's Initial Brief |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2021-03-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-04 days to 03/05/2021 |
Docket Date | 2021-02-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2021-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-11 days to 03/01/2021 |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/18/2021 |
Docket Date | 2021-01-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB- 45 days to 01/18/2021 |
Docket Date | 2020-12-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2020-11-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PRIME HOMEBUILDERS, INC. |
Docket Date | 2020-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DISCOUNT ROCK AND SAND, INC. |
Docket Date | 2020-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-09-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2020-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-09-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 5, 2020. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State